Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LOGISTEED AMERICA, INC.
Filing Information
F15000001819
95-3882433
04/28/2015
CA
ACTIVE
NAME CHANGE AMENDMENT
05/05/2023
NONE
Principal Address
Changed: 04/09/2024
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Changed: 04/09/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/17/2017
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/17/2017
Officer/Director Detail
Name & Address
Title VP
Goonetilleke, Romesh
Title VP
Nordahl, Joshua
Title Director
Kodama, Greg
Title Treasurer
Ueda, Shiro
Title Vice President/Secretary
Shiosaki, Randall
Title Vice President/Corporate CHB
Hutchins, Spencer
Title FMC Qualifying Officer
Nagai, Yoshiaki
Title Director
Murayama, Masami
Title President/COO
Miyazaki, Tomoyuki
Title CEO
Kodama, Greg
Title Director
Logan, Jason Christopher
Title Director
Abe, Kazuo
Title Director
Miyazaki, Tomoyuki
Title VP
Goonetilleke, Romesh
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Title VP
Nordahl, Joshua
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Title Director
Kodama, Greg
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Title Treasurer
Ueda, Shiro
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Title Vice President/Secretary
Shiosaki, Randall
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Title Vice President/Corporate CHB
Hutchins, Spencer
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Title FMC Qualifying Officer
Nagai, Yoshiaki
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Title Director
Murayama, Masami
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Title President/COO
Miyazaki, Tomoyuki
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Title CEO
Kodama, Greg
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Title Director
Logan, Jason Christopher
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Title Director
Abe, Kazuo
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Title Director
Miyazaki, Tomoyuki
21061 South Western Avenue
Suite 300
Torrance, CA 90501
Suite 300
Torrance, CA 90501
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 02/26/2023 |
2024 | 04/09/2024 |
Document Images